DOUBLE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Registration of charge 026463940001, created on 2022-10-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1721 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND FLINTOFF / 09/07/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 10/03/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

16/09/9616 September 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 18 UPPER BROCKLEY ROAD LONDON SE4 1SU

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 ALTER MEM AND ARTS 28/03/94

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/938 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

30/09/9230 September 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ADOPT MEM AND ARTS 23/10/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED CHARCO 374 LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

17/09/9117 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company